logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

John Hall

    Related profiles found in government register
  • John Hall
    British born in April 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • 12b High Street, Droitwich Spa, Worcestershire, WR9 8EW, England

      IIF 1
    • C/o Hazlewoods, Staverton Court, Staverton, Cheltenham, Gloucester, GL51 0UX, United Kingdom

      IIF 2
  • Hall, John
    British company director born in April 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • Dick's Alpine Bars Limited, Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT, England

      IIF 3
  • Hall, John
    British retired born in April 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, United Kingdom

      IIF 4 IIF 5
  • Mr John Hall
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 47, Grove Street, Retford, Nottinghamshire, DN22 6LA

      IIF 6
  • Mr John Hall
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hartham Park, Corsham, Wiltshire, SN13 0RP

      IIF 7
  • Hall, John
    British company director born in April 1948

    Resident in France

    Registered addresses and corresponding companies
    • Belles Pierres, Domain Les Trois Mas, 860/2 Chemin De Castelaras, 06370 Mouans-sartoux, France

      IIF 8
    • Les Trois Mas De Plascassier, 860/2 Chemin De Castellaras, 06370 Mouans-sartoux, 06370 Mouans-sartoux, France, France

      IIF 9
  • Hall, John
    British born in April 1948

    Registered addresses and corresponding companies
    • Wheypool, Longdon, Tewkesbury, Gloucestershire, GL20 6AR

      IIF 10 IIF 11
  • Hall, John
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 12
    • 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 13
    • 2, Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD, England

      IIF 14
    • 47, Grove Street, Retford, Nottinghamshire, DN22 6LA

      IIF 15
  • Hall, John
    British accountant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Hall, John
    British accountant/director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 24
  • Hall, John
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 25 IIF 26
    • Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA

      IIF 27
    • Unit 6, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 28
  • Hall, John
    British finance director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Hall, John
    British

    Registered addresses and corresponding companies
    • Belles Pierres, 860/2 Chemn De Castellaras, 06370 Mouans Sartoux, France

      IIF 33
  • Hall, John
    British accountant

    Registered addresses and corresponding companies
  • Hall, John
    British company director

    Registered addresses and corresponding companies
    • Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 42
  • Hall, John
    British director

    Registered addresses and corresponding companies
    • 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 43
  • Hall, John
    British finance director

    Registered addresses and corresponding companies
  • Hall, John
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, John
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belles Pierres, 860/2 Chemn De Castellaras, 06370 Mouans Sartoux, France

      IIF 52
    • Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 53 IIF 54 IIF 55
    • Cyrus Point, Pointon Way Hampton Lovett, Droitwich, Worcestershire, WR9 0LW

      IIF 56 IIF 57
  • Hall, John
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Les Trois Mas De Plascassier, 860/2 Chemin De Castellaras, 06370 Mouans-sartoux, 06370 Mouans-sartoux, France, France

      IIF 58
    • Douro Court, Douro Road, Cheltenham, Glos, GL50 2PF, United Kingdom

      IIF 59
    • Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 60 IIF 61 IIF 62
  • Hall, John
    New Zealand accountant born in April 1948

    Registered addresses and corresponding companies
    • 21 Isler St, Gladesville, Sydney, New South Wales 2111, FOREIGN, Australia

      IIF 65
  • Mr Jonathan Peter Hall
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 66
    • Hartham Park, Corsham, Wiltshire, SN13 0RP

      IIF 67
  • Hall, John

    Registered addresses and corresponding companies
    • 2, Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD, United Kingdom

      IIF 68
    • Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA

      IIF 69
    • Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 70
  • Hall, John
    Other

    Registered addresses and corresponding companies
    • Apartment 42, Bat A Chateau Amiral, 42 Blvd D'italie, Monaco 98000, France

      IIF 71
  • Hall, John
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 72
  • Hall, John
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hartham Park, Corsham, Wiltshire, SN13 0RP, United Kingdom

      IIF 73
  • Hall, John
    British sports analyst born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citizen House, Unit 1 A - Crescent Office Park, Clarks Way, Bath, Somerset, BA2 2AF, United Kingdom

      IIF 74
  • Hall, Jonathan Peter
    British born in March 1962

    Registered addresses and corresponding companies
    • 9 Benson House, Market Place Box, Corsham, Wiltshire, SN14 9NZ

      IIF 75
  • Hall, Jonathan Peter
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 76 IIF 77 IIF 78
  • Hall, Jonathan Peter
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Citizen House, Unit 1 A - Crescent Office Park, Clarks Way, Bath, Somerset, England

      IIF 79
  • Hall, Jonathan Peter
    British director born in March 1962

    Registered addresses and corresponding companies
    • Weaver Cottage, 71 High Street, Corsham, Wiltshire, SN13 0HA

      IIF 80 IIF 81
  • Hall, Jonathan Peter
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hartham Park, Corsham, Wiltshire, SN13 0RP

      IIF 82
  • Hall, John
    New Zealand

    Registered addresses and corresponding companies
    • 21 Isler St, Gladesville, Sydney, New South Wales 2111, FOREIGN, Australia

      IIF 83
child relation
Offspring entities and appointments
Active 9
  • 1
    10 South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,108 GBP2024-12-31
    Officer
    2015-02-19 ~ now
    IIF 12 - Director → ME
  • 2
    5th Floor, 2 Copthall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,154 GBP2022-08-31
    Officer
    2018-12-12 ~ dissolved
    IIF 4 - Director → ME
  • 3
    5th Floor, 2 Copthall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,009 GBP2022-08-31
    Officer
    2018-12-12 ~ dissolved
    IIF 5 - Director → ME
  • 4
    10 South Parade, Bawtry, Doncaster, South Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    86,420 GBP2025-03-31
    Officer
    2015-04-01 ~ now
    IIF 14 - Director → ME
  • 5
    7-8 Pickwick Park, Park Lane, Corsham, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2002-10-29 ~ now
    IIF 72 - Director → ME
  • 6
    Hartham Park, Corsham, Wiltshire
    Liquidation Corporate (2 parents)
    Person with significant control
    2016-04-30 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-02-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    47 Grove Street, Retford, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    258,197 GBP2024-03-31
    Officer
    2019-09-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 6 - Has significant influence or controlOE
  • 9
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    2025-10-27 ~ now
    IIF 78 - Director → ME
Ceased 50
  • 1
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    1992-05-29 ~ 2011-07-29
    IIF 57 - Director → ME
  • 2
    ALMERHART LIMITED - 1988-06-17
    Pannell House 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    ~ 2011-07-29
    IIF 56 - Director → ME
  • 3
    Pannell House 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2009-02-12 ~ 2011-07-29
    IIF 71 - Secretary → ME
  • 4
    ATCHISON TOPEKA PROPERTY LIMITED - 2000-11-15
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2004-04-29 ~ 2011-07-29
    IIF 58 - Director → ME
  • 5
    SPACEHOLE LIMITED - 1983-06-27
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,648 GBP2021-06-30
    Officer
    1993-11-05 ~ 2011-03-31
    IIF 52 - Director → ME
    1993-11-05 ~ 2011-03-31
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-19
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    SPEED 1056 LIMITED - 1991-02-04
    Suite C Annie Reed Court, Annie Reed Road, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    1993-11-05 ~ 1994-02-09
    IIF 54 - Director → ME
    1993-11-05 ~ 1994-02-09
    IIF 42 - Secretary → ME
  • 7
    34 Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,586 GBP2024-12-31
    Officer
    2010-12-16 ~ 2011-04-02
    IIF 8 - Director → ME
  • 8
    CLYDE BLOWERS LIMITED - 2002-10-15
    CLYDE MATERIALS HANDLING LIMITED - 2001-05-17
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED - 2001-03-07
    CLYDE BERGEMANN MATERIALS LIMITED - 2001-03-01
    M M & S (2709) LIMITED - 2000-12-14
    Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (3 parents)
    Officer
    2000-12-07 ~ 2002-10-11
    IIF 22 - Director → ME
    2000-12-07 ~ 2001-10-17
    IIF 43 - Secretary → ME
  • 9
    MACROCOM (370) LIMITED - 2011-05-18
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2000-07-28 ~ 2013-03-28
    IIF 24 - Director → ME
    2000-07-28 ~ 2013-03-28
    IIF 36 - Secretary → ME
  • 10
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED - 2020-03-19
    CLYDE MATERIALS HANDLING LIMITED - 2001-03-07
    CLYDE PNEUMATIC CONVEYING LIMITED - 1999-07-16
    MACROCOM (271) LIMITED - 1994-07-12
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-05-23
    MAKESTAND LIMITED - 1994-04-22
    . Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England
    Active Corporate (6 parents)
    Officer
    1997-11-10 ~ 2003-10-07
    IIF 17 - Director → ME
    1994-07-08 ~ 2003-10-07
    IIF 41 - Secretary → ME
  • 11
    CLYDE PROCESS SOLUTIONS PLC - 2011-02-28
    PROCESS HANDLING PLC - 2006-07-21
    ORIENTROSE 5 PLC - 2005-03-03
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2006-07-21 ~ 2013-03-28
    IIF 25 - Director → ME
    2007-08-08 ~ 2007-11-20
    IIF 45 - Secretary → ME
    2010-07-01 ~ 2013-03-28
    IIF 68 - Secretary → ME
  • 12
    C/o Schenck Process Uk Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    1994-12-31 ~ 2013-03-28
    IIF 23 - Director → ME
    1994-12-31 ~ 2013-03-28
    IIF 35 - Secretary → ME
  • 13
    MM&S (2908) LIMITED - 2002-09-12
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-01-26 ~ 2013-03-28
    IIF 29 - Director → ME
    2007-01-26 ~ 2013-03-28
    IIF 44 - Secretary → ME
  • 14
    CLYDE RICHARD SIMON LIMITED - 2002-05-21
    RICHARD SIMON LIMITED - 1997-06-01
    RICHARD SIMON & SONS LIMITED - 1996-04-01
    RICHARD SIMON & SONS (WEIGHERS) LIMITED - 1986-12-22
    PRECIS (430) LIMITED - 1986-02-26
    Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-26 ~ 2013-03-28
    IIF 32 - Director → ME
    1998-07-28 ~ 2013-03-28
    IIF 39 - Secretary → ME
  • 15
    VAC-U-MAX LIMITED - 2003-04-17
    C/o Clyde Process Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1994-07-08 ~ 2013-03-28
    IIF 18 - Director → ME
    1991-10-29 ~ 2013-03-28
    IIF 34 - Secretary → ME
  • 16
    MM&S (5309) LIMITED - 2008-01-07
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2007-12-18 ~ 2013-03-28
    IIF 19 - Director → ME
    2011-02-22 ~ 2013-03-28
    IIF 69 - Secretary → ME
  • 17
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2008-10-29 ~ 2011-03-23
    IIF 61 - Director → ME
  • 18
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2006-11-07 ~ 2011-03-23
    IIF 62 - Director → ME
  • 19
    SPORTS TRAVEL ORGANISATION LIMITED - 1998-02-12
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-10-29 ~ 2011-03-23
    IIF 51 - Director → ME
  • 20
    PARARULE LIMITED - 1985-12-13
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2006-11-07 ~ 2011-03-23
    IIF 64 - Director → ME
  • 21
    Hartham Park, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82,479 GBP2020-09-30
    Officer
    2014-09-05 ~ 2017-06-02
    IIF 73 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-06-02
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Fiddington Manor Fiddington Manor, Fiddington, Tewkesbury, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-23
    Officer
    1995-11-30 ~ 2011-07-27
    IIF 63 - Director → ME
  • 23
    GLOUCESTER RUGBY FOOTBALL CLUB LIMITED - 2004-12-23
    GLOUCESTER FOOTBALL AND ATHLETIC GROUND COMPANY LIMITED (THE) - 1996-05-28
    Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    7,298,370 GBP2024-06-30
    Officer
    1996-05-09 ~ 1999-12-16
    IIF 11 - Director → ME
  • 24
    GULLIVERS (2004) LIMITED - 2004-05-28
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2004-04-21 ~ 2011-03-23
    IIF 50 - Director → ME
  • 25
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Officer
    1992-09-10 ~ 2011-03-23
    IIF 55 - Director → ME
    1993-11-05 ~ 2008-03-19
    IIF 70 - Secretary → ME
  • 26
    Pannell House 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2004-04-21 ~ 2011-07-29
    IIF 9 - Director → ME
  • 27
    BESTDUO LIMITED - 1992-09-17
    The Clubhouse, Aylestone Road, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2005-05-12 ~ 2011-03-26
    IIF 60 - Director → ME
  • 28
    MM&S (2950) LIMITED - 2003-02-06
    Cms Cameron Mckenna Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2003-04-03 ~ 2007-09-28
    IIF 13 - Director → ME
  • 29
    Kett House, Station Road, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2006-10-13 ~ 2009-12-31
    IIF 65 - Director → ME
  • 30
    INSEARCH LIMITED - 2004-11-24
    Level 2, 187 Thomas Street, Sydney, Nsw 2000 Australia, Australia
    Converted / Closed Corporate (9 parents)
    Officer
    2007-11-07 ~ 2009-12-31
    IIF 83 - Secretary → ME
  • 31
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    2024-11-22 ~ 2025-10-01
    IIF 77 - Director → ME
  • 32
    Hartham Park, Corsham, Wiltshire
    Liquidation Corporate (2 parents)
    Officer
    2016-04-30 ~ 2019-10-31
    IIF 82 - Director → ME
  • 33
    PONY BIDCO LIMITED - 2007-06-08
    MM&S (5178) LIMITED - 2007-01-25
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2007-05-21 ~ 2013-03-28
    IIF 30 - Director → ME
    2007-11-01 ~ 2013-03-28
    IIF 46 - Secretary → ME
  • 34
    SIMON-MACAWBER LIMITED - 1994-06-21
    HACKREMCO (NO.218) LIMITED - 1985-07-17
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    1991-10-29 ~ 2013-03-28
    IIF 16 - Director → ME
    1991-10-29 ~ 2013-03-28
    IIF 37 - Secretary → ME
  • 35
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -293,846 GBP2015-12-31
    Officer
    2015-01-16 ~ 2019-01-01
    IIF 79 - Director → ME
  • 36
    45 Bridge Street, Usk, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-02-05 ~ 2004-10-29
    IIF 81 - Director → ME
  • 37
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2006-07-04 ~ 2019-04-01
    IIF 74 - Director → ME
  • 38
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-11-07 ~ 2011-03-23
    IIF 49 - Director → ME
  • 39
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    1996-07-26 ~ 1996-08-05
    IIF 10 - Director → ME
    1996-03-30 ~ 1996-08-05
    IIF 75 - Director → ME
  • 40
    SCHENCK PROCESS UK LIMITED - 2024-09-30
    CLYDE PROCESS LIMITED - 2017-01-04
    CLYDE MATERIALS HANDLING LIMITED - 2011-05-18
    CLYDE BLOWERS LIMITED - 2005-04-25
    MM&S (2930) LIMITED - 2002-10-15
    4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2002-10-07 ~ 2013-03-28
    IIF 26 - Director → ME
    2006-09-19 ~ 2013-03-28
    IIF 48 - Secretary → ME
  • 41
    SCHENCK PROCESS (CLYDE) LIMITED - 2024-09-24
    SCHENCK PROCESS UK LIMITED - 2017-01-04
    HOWPER 549 LIMITED - 2005-10-24
    Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-08-04 ~ 2013-03-28
    IIF 28 - Director → ME
  • 42
    CPS INDIA LIMITED - 2011-09-30
    MM&S (5598) LIMITED - 2010-07-14
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2010-07-08 ~ 2013-03-28
    IIF 27 - Director → ME
  • 43
    CLYDE MATERIALS HANDLING (CHINA) LIMITED - 2021-04-13
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    MM&S (2780) LIMITED - 2001-07-17
    4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    2007-01-26 ~ 2013-03-28
    IIF 31 - Director → ME
    2007-01-26 ~ 2013-03-28
    IIF 47 - Secretary → ME
  • 44
    THE SPORTS PEOPLE LIMITED - 2007-09-07
    GOODFLEET LIMITED - 1997-11-11
    C/o Restructuring Advisory Llp Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents)
    Officer
    1997-09-29 ~ 2004-09-16
    IIF 80 - Director → ME
  • 45
    STURTEVANT WELBECK LIMITED - 1988-05-18
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1994-12-31 ~ 2013-03-28
    IIF 21 - Director → ME
    1994-12-31 ~ 2013-03-28
    IIF 40 - Secretary → ME
  • 46
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1994-12-31 ~ 2013-03-28
    IIF 20 - Director → ME
    1994-12-31 ~ 2013-03-28
    IIF 38 - Secretary → ME
  • 47
    37 High Street, Tewkesbury, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    278,081 GBP2024-03-31
    Officer
    ~ 2009-08-01
    IIF 53 - Director → ME
  • 48
    Topeka House, Frontier Park, Banbury, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,010,752 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2017-12-04 ~ 2022-11-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    Unit C2, Staverton Technology Park, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-07 ~ 2011-03-31
    IIF 59 - Director → ME
  • 50
    DICK'S ALPINE BARS LIMITED - 2011-03-23
    264 High Street, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,336,019 GBP2024-11-30
    Officer
    2010-11-03 ~ 2011-04-04
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.